CS01 |
Confirmation statement with updates March 3, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on November 1, 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084219120003, created on July 30, 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control May 8, 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abc Group 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 8, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Abc Group 30 City Road London EC1Y 2AB on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084219120002, created on March 2, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084219120001, created on July 12, 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to July 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(8 pages)
|